Warning: file_put_contents(c/183466b4b1ee4b9ff1144d7293358db5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Bpu Care Limited, NG14 6AT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BPU CARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bpu Care Limited. The company was founded 10 years ago and was given the registration number 08590728. The firm's registered office is in NOTTINGHAM. You can find them at The Dairy Criftin Enterprise Centre Oxton Road, Epperstone, Nottingham, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BPU CARE LIMITED
Company Number:08590728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:The Dairy Criftin Enterprise Centre Oxton Road, Epperstone, Nottingham, NG14 6AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Diary, Criftin Enterprise Centre, Epperstone, United Kingdom, NG14 6AT

Director01 July 2013Active
The Dairy Criftin Enterprise Centre, Oxton Road, Epperstone, Nottingham, NG14 6AT

Director13 August 2021Active
The Diary, Criftin Enterprise Centre, Epperstone, United Kingdom, NG14 6AT

Director01 July 2013Active

People with Significant Control

Conniston Care Limited
Notified on:31 March 2023
Status:Active
Country of residence:England
Address:The Dairy, Oxton Road, Nottingham, England, NG14 6AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul John Milner
Notified on:01 July 2016
Status:Active
Date of birth:April 1964
Nationality:British
Address:The Dairy Criftin Enterprise Centre, Oxton Road, Nottingham, NG14 6AT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Alison Jayne Milner
Notified on:01 July 2016
Status:Active
Date of birth:September 1968
Nationality:British
Address:The Dairy Criftin Enterprise Centre, Oxton Road, Nottingham, NG14 6AT
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts amended with accounts type audit exemption subsiduary.

Download
2024-01-29Accounts

Legacy.

Download
2024-01-29Other

Legacy.

Download
2024-01-29Other

Legacy.

Download
2024-01-19Accounts

Legacy.

Download
2024-01-19Other

Legacy.

Download
2023-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-07Confirmation statement

Confirmation statement with updates.

Download
2023-06-02Accounts

Change account reference date company previous shortened.

Download
2023-05-11Persons with significant control

Notification of a person with significant control.

Download
2023-05-11Persons with significant control

Cessation of a person with significant control.

Download
2023-05-11Persons with significant control

Cessation of a person with significant control.

Download
2023-04-20Capital

Capital name of class of shares.

Download
2023-04-18Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Officers

Appoint person director company with name date.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Accounts

Accounts amended with accounts type total exemption full.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.